Gamston
Retford
Nottinghamshire
DN22 0QE
Director Name | Mr Ian Nigel Heywood |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 10 years, 9 months (resigned 16 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Brampton Crescent Wombwell Barnsley South Yorkshire S73 0SZ |
Director Name | Mr Patrick Henry Heywood |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 10 years, 10 months (resigned 12 December 2012) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Balmoral Close Knutsford WA15 8LN |
Director Name | Mr Paul Adrian Heywood |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 9 years, 10 months (resigned 23 December 2011) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 58 Worsley Road Ansdell Lythme St Annes FY8 4AW |
Secretary Name | Mr Patrick Henry Heywood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 10 years, 10 months (resigned 12 December 2012) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Balmoral Close Knutsford WA15 8LN |
Director Name | Mr Christopher Lawton |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2012(11 years after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 07 May 2013) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 21 Dukeries Drive North Anston Sheffield S25 4AS |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 2001(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 2001(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 1 Top Farm Court, Top Street Bawtry Doncaster South Yorkshire DN10 6TF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Don Valley |
County | South Yorkshire |
Parish | Bawtry |
Ward | Rossington & Bawtry |
Built Up Area | Bawtry |
Address Matches | Over 10 other UK companies use this postal address |
5 at £1 | Andrew Green 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,758 |
Cash | £31,250 |
Current Liabilities | £27,719 |
Latest Accounts | 31 March 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
12 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 May 2015 | Registered office address changed from 43a Market Place Bawtry Doncaster South Yorkshire DN10 6JL to 1 Top Farm Court, Top Street Bawtry Doncaster South Yorkshire DN10 6TF on 28 May 2015 (1 page) |
15 May 2015 | Voluntary strike-off action has been suspended (1 page) |
31 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
23 March 2015 | Application to strike the company off the register (3 pages) |
19 December 2014 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
17 December 2013 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
8 May 2013 | Appointment of Mr Andrew Philip Green as a director (2 pages) |
8 May 2013 | Termination of appointment of Christopher Lawton as a director (1 page) |
15 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
13 December 2012 | Termination of appointment of Patrick Heywood as a director (1 page) |
13 December 2012 | Company name changed uk grants LIMITED\certificate issued on 13/12/12
|
13 December 2012 | Appointment of Mr Christopher Lawton as a director (2 pages) |
13 December 2012 | Annual return made up to 13 December 2012 with a full list of shareholders (3 pages) |
13 December 2012 | Registered office address changed from 21 Balmoral Close Knutsford Cheshire WA16 8LN United Kingdom on 13 December 2012 (1 page) |
13 December 2012 | Termination of appointment of Patrick Heywood as a secretary (1 page) |
16 November 2012 | Termination of appointment of Ian Heywood as a director (1 page) |
23 December 2011 | Termination of appointment of Paul Heywood as a director (1 page) |
23 December 2011 | Annual return made up to 21 December 2011 with a full list of shareholders (6 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
17 January 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (6 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
29 December 2009 | Director's details changed for Paul Adrian Heywood on 1 November 2009 (2 pages) |
29 December 2009 | Registered office address changed from Beechfield House Lyme Green Business Winterton Way Macclesfield SK11 0LP on 29 December 2009 (1 page) |
29 December 2009 | Director's details changed for Ian Nigel Heywood on 1 November 2009 (2 pages) |
29 December 2009 | Director's details changed for Mr Patrick Henry Heywood on 1 November 2009 (2 pages) |
29 December 2009 | Director's details changed for Mr Patrick Henry Heywood on 1 November 2009 (2 pages) |
29 December 2009 | Director's details changed for Paul Adrian Heywood on 1 November 2009 (2 pages) |
29 December 2009 | Annual return made up to 21 December 2009 with a full list of shareholders (5 pages) |
29 December 2009 | Director's details changed for Ian Nigel Heywood on 1 November 2009 (2 pages) |
19 December 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
18 May 2009 | Ad 01/04/09-01/04/09\gbp si 2@1=2\gbp ic 2/4\ (2 pages) |
18 May 2009 | Ad 01/04/09-01/04/09\gbp si 1@1=1\gbp ic 4/5\ (2 pages) |
7 January 2009 | Return made up to 21/12/08; full list of members (4 pages) |
15 December 2008 | Total exemption small company accounts made up to 31 March 2008 (10 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
14 January 2008 | Return made up to 21/12/07; full list of members (3 pages) |
14 January 2008 | Director's particulars changed (1 page) |
30 January 2007 | Return made up to 21/12/06; full list of members (3 pages) |
30 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
7 January 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
12 January 2006 | Return made up to 21/12/05; full list of members (3 pages) |
12 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
12 January 2006 | Director's particulars changed (1 page) |
21 November 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
2 March 2005 | Ad 23/02/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
24 January 2005 | Return made up to 21/12/04; full list of members
|
11 August 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
7 April 2004 | Amended accounts made up to 31 March 2003 (5 pages) |
6 January 2004 | Return made up to 02/12/03; full list of members (7 pages) |
6 November 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
20 December 2002 | Return made up to 02/12/02; full list of members
|
7 October 2002 | Accounting reference date extended from 31/12/02 to 31/03/03 (1 page) |
22 April 2002 | New director appointed (2 pages) |
22 April 2002 | Registered office changed on 22/04/02 from: premier grants corporation PLC golden cross house 8 duncannon street london WC2N 4JF (1 page) |
22 April 2002 | New director appointed (2 pages) |
22 April 2002 | New secretary appointed;new director appointed (2 pages) |
20 December 2001 | Director resigned (1 page) |
20 December 2001 | Secretary resigned (1 page) |
20 December 2001 | Registered office changed on 20/12/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
14 December 2001 | Incorporation (7 pages) |